Search icon

WALLKILL BODY SHOP, INC.

Company Details

Name: WALLKILL BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1975 (50 years ago)
Entity Number: 369636
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 2294 RTE 208, MONTGOMERY, NY, United States, 12589
Principal Address: PO BOX 367, 3063 RTE 208, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EBS TAX & ACCOUNTING DOS Process Agent 2294 RTE 208, MONTGOMERY, NY, United States, 12589

Chief Executive Officer

Name Role Address
CHARLES EGGELTON Chief Executive Officer P.O. BOX 367, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1999-07-09 2007-05-25 Address PO BOX 367, 3061 ROUTE 208 SOUTH, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1999-07-09 2003-05-07 Address 3063 ROUTE 208 SOUTH, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1993-01-27 1999-07-09 Address P.O. BOX 367, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1993-01-27 1999-07-09 Address 8 STARROW DR., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1975-05-12 1993-01-27 Address BRIDGE STREET, WALLKILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070525002391 2007-05-25 BIENNIAL STATEMENT 2007-05-01
20060314037 2006-03-14 ASSUMED NAME LLC INITIAL FILING 2006-03-14
050623002016 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030507002644 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010510002632 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990709002182 1999-07-09 BIENNIAL STATEMENT 1999-05-01
970529002113 1997-05-29 BIENNIAL STATEMENT 1997-05-01
000049001790 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930127002856 1993-01-27 BIENNIAL STATEMENT 1992-05-01
B195112-6 1985-02-20 CERTIFICATE OF AMENDMENT 1985-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10771442 0213100 1980-12-01 ROUTE 208, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-12-01
Case Closed 1980-12-04
10771244 0213100 1980-09-30 ROUTE 208, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-30
Case Closed 1980-12-04
10771152 0213100 1980-08-26 ROUTE 208, Wallkill, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1980-12-04

Related Activity

Type Referral
Activity Nr 909015026

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C02
Issuance Date 1980-08-28
Abatement Due Date 1980-11-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-08-28
Abatement Due Date 1980-09-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1980-08-28
Abatement Due Date 1980-11-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1980-08-28
Abatement Due Date 1980-10-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-08-28
Abatement Due Date 1980-10-27
Nr Instances 2
10734085 0213100 1980-08-20 RT 208, Wallkill, NY, 12589
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-08-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320180573

Date of last update: 18 Mar 2025

Sources: New York Secretary of State